WHITE VIEW CONSULTING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 2ND FLOOR HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN MCCLOSKEY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCLOSKEY / 08/07/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR SEAN MCCLOSKEY / 06/04/2016

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCLOSKEY / 24/08/2016

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM C/O C/O DJ COLOM & CO LLP 2ND FLOOR HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF ENGLAND

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 1ST FLOOR, HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT

View Document

24/08/1524 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCCLOSKEY / 01/02/2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MCCLOSKEY / 01/02/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIAN MCCLOSKEY / 01/03/2014

View Document

28/07/1428 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 08/07/13 STATEMENT OF CAPITAL GBP 7

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

09/04/149 April 2014 08/07/13 STATEMENT OF CAPITAL GBP 2

View Document

08/08/138 August 2013 DIRECTOR APPOINTED SIAN MCCLOSKEY

View Document

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information